Search icon

NANO'S AUTO SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NANO'S AUTO SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANO'S AUTO SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000083866
FEI/EIN Number 651037645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13250 NW 7TH AVENUE, MIAMI, FL, 33138
Mail Address: 13250 NW 7TH AVENUE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIAS RAMON A Officer 1561 NE 161ST STREET, MIAMI, FL, 33162
CARIAS RAMON A Director 1561 NE 161ST STREET, MIAMI, FL, 33162
CARIAS RAMON A Agent 1561 NE 161ST STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-14 13250 NW 7TH AVENUE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2010-06-14 13250 NW 7TH AVENUE, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-06-05
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-06-14
CORAPREIWP 2009-10-19
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State